Search icon

ADVANCE GROUP MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE GROUP MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE GROUP MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P10000015280
FEI/EIN Number 271941291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10773 NW 58TH ST, SUITE #514, DORAL, FL, 33178
Mail Address: 10773 NW 58TH ST, SUITE #514, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO MARIA E Agent 10773 NW 58TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028176 HAMMER FLOORING EXPIRED 2011-03-18 2016-12-31 - 10773 NW 58TH ST, #514, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 CAMACHO, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 10773 NW 58TH ST, SUITE #514, DORAL, FL 33178 -
REINSTATEMENT 2015-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 10773 NW 58TH ST, SUITE #514, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-03-21 10773 NW 58TH ST, SUITE #514, DORAL, FL 33178 -

Documents

Name Date
Off/Dir Resignation 2016-05-09
VOLUNTARY DISSOLUTION 2016-05-02
Reg. Agent Change 2016-01-19
AMENDED ANNUAL REPORT 2015-12-16
REINSTATEMENT 2015-05-13
AMENDED ANNUAL REPORT 2013-07-04
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-01
Reg. Agent Change 2012-01-23
Off/Dir Resignation 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State